Search icon

VIGLIANO ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: VIGLIANO ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1995 (30 years ago)
Entity Number: 1958010
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 MADISON AVE, Suite 1006, NEW YORK, NY, United States, 10022
Principal Address: 575 Madison Ave, Suite 1006, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIGLIANO ASSOCIATES, LTD. DOS Process Agent 575 MADISON AVE, Suite 1006, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID VIGLIANO Chief Executive Officer 575 MADISON AVE, SUITE 1006, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133868388
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-07 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 57 EAST 73RD STREET, 2ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 575 MADISON AVE, SUITE 1006, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-02-16 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901001004 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220422003139 2022-04-22 BIENNIAL STATEMENT 2021-09-01
190905060294 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170901007312 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151001006540 2015-10-01 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97197.50
Total Face Value Of Loan:
97197.50
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99001.05
Total Face Value Of Loan:
99001.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99001.05
Current Approval Amount:
99001
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99947.61
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97197.5
Current Approval Amount:
97197.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97586.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State